Search icon

WURLITZER MUSIC STORES, INC.

Company Details

Name: WURLITZER MUSIC STORES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1970 (54 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 299400
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1970-12-08 1989-04-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1970-12-08 1989-04-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20071218027 2007-12-18 ASSUMED NAME CORP INITIAL FILING 2007-12-18
DP-1230675 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C004705-2 1989-04-28 CERTIFICATE OF AMENDMENT 1989-04-28
874032-4 1970-12-08 APPLICATION OF AUTHORITY 1970-12-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10826733 0213600 1979-09-18 2515 WALDEN AVE, Cheektowaga, NY, 14225
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-18
Case Closed 1984-03-10
10826691 0213600 1979-09-05 2515 WALDEN AVE, Cheektowaga, NY, 14225
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-09-05
Case Closed 1979-10-12

Related Activity

Type Complaint
Activity Nr 320204605
Type Complaint
Activity Nr 320204761

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1979-09-12
Abatement Due Date 1979-09-21
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
11528239 0214700 1974-09-19 174 E INDUSTRY CT, Deer Park, NY, 11729
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-09-19
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1974-09-24
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-24
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-09-24
Abatement Due Date 1974-10-31
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 1974-09-24
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100157 D04 I
Issuance Date 1974-09-24
Abatement Due Date 1974-10-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1974-09-24
Abatement Due Date 1974-10-31
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State